FMT SECURITY - History of Changes


DateDescription
2025-01-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-12-10 update statutory_documents FIRST GAZETTE
2024-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/24, NO UPDATES
2024-06-18 delete source_ip 160.153.138.243
2024-06-18 insert source_ip 109.228.34.181
2024-06-18 update robots_txt_status www.fmtsecurity.co.uk: 200 => 0
2024-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMY AFZL
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2024-03-25 update statutory_documents DIRECTOR APPOINTED MS IMY AFZL
2024-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMREEN TIRMIZI / 20/03/2024
2024-03-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IMREEN TIRMIZI / 20/03/2024
2024-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/23, NO UPDATES
2023-07-12 delete source_ip 46.32.241.88
2023-07-12 insert source_ip 160.153.138.243
2023-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMREN TIRMIZI / 22/08/2022
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-08-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS IMREN TIRMIZI / 22/08/2022
2022-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS IMREN AFZAL / 28/03/2022
2022-03-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS IMREN AFZAL / 20/12/2019
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-09-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update account_category DORMANT => null
2021-05-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-05-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-04-21 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2021-04-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-07-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HASSAN RAZA
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHRAAF TIRMIZI
2020-01-02 update statutory_documents DIRECTOR APPOINTED MR HASSAN RAZA
2020-01-02 update statutory_documents DIRECTOR APPOINTED MS IMREN AFZAL
2020-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FITRUS MEHDI TIRMIZI / 12/12/2019
2020-01-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMREN AFZAL
2020-01-02 update statutory_documents CESSATION OF FITRUS MEHDI TIRMIZI AS A PSC
2019-12-07 delete address KEMP HOUSE, 152 - 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2019-12-07 insert address 207 REGENT STREET LONDON ENGLAND W1B 3HH
2019-12-07 update registered_address
2019-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IMMY AFZAL
2019-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2019 FROM KEMP HOUSE, 152 - 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2019-11-05 update statutory_documents DIRECTOR APPOINTED MR FITRUS MEHDI TIRMIZI
2019-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FITRUS MEHDI TIRMIZI
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-22 update statutory_documents CESSATION OF SYED FITRUS MEHDI TIRMIZI AS A PSC
2019-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS IMMY TIRMIZI / 05/06/2019
2019-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYED TIRMIZI
2019-05-20 update statutory_documents DIRECTOR APPOINTED MRS IMMY TIRMIZI
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES
2018-03-07 delete address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2018-03-07 delete sic_code 99999 - Dormant Company
2018-03-07 insert address KEMP HOUSE, 152 - 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX
2018-03-07 insert company_previous_name EVERYTHINGVENTURED LTD
2018-03-07 insert sic_code 80100 - Private security activities
2018-03-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-03-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-07 update name EVERYTHINGVENTURED LTD => FMT SECURITY LIMITED
2018-03-07 update registered_address
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2018 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2018-01-30 update statutory_documents DIRECTOR APPOINTED MR SYED FITRUS MEHDI TIRMIZI
2018-01-30 update statutory_documents COMPANY NAME CHANGED EVERYTHINGVENTURED LTD CERTIFICATE ISSUED ON 30/01/18
2018-01-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED FITRUS MEHDI TIRMIZI
2018-01-30 update statutory_documents CESSATION OF BRYAN ANTHONY THORNTON AS A PSC
2018-01-30 update statutory_documents CESSATION OF CFS SECRETARIES LIMITED AS A PSC
2018-01-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2018-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-02-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-12-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-09 delete address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2016-02-09 insert address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2014-12-11 => 2015-12-11
2016-02-09 update returns_next_due_date 2016-01-08 => 2017-01-08
2016-01-28 update statutory_documents 11/12/15 FULL LIST
2016-01-28 update statutory_documents TERMINATE DIR APPOINTMENT
2016-01-27 update statutory_documents DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON
2016-01-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2016-01-07 insert address GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2016-01-07 update registered_address
2016-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2016 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM
2015-12-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2015-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2015-02-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-02-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-02-07 update returns_last_madeup_date 2014-01-28 => 2014-12-11
2015-02-07 update returns_next_due_date 2015-02-25 => 2016-01-08
2015-01-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06 update statutory_documents 11/12/14 FULL LIST
2014-02-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-02-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-02-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-02-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-04 => 2014-01-28
2014-02-07 update returns_next_due_date 2014-02-01 => 2015-02-25
2014-01-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28 update statutory_documents 28/01/14 NO CHANGES
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-25 delete address THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH
2013-06-25 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-06-25 update registered_address
2013-06-24 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-24 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-12-11 => 2013-01-04
2013-06-24 update returns_next_due_date 2013-01-08 => 2014-02-01
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2013-01-07 update statutory_documents 04/01/13 NO CHANGES
2013-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-01-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-11 update statutory_documents 11/12/11 FULL LIST
2011-02-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-30 update statutory_documents 11/12/10 FULL LIST
2009-12-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION